Search icon

FOCALCHANGE INC.

Company Details

Name: FOCALCHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084338
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 129 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ANDRE BERG Chief Executive Officer PO BOX 3735, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2025-03-08 2025-03-08 Address PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2024-02-24 2025-03-08 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-02-24 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-24 2025-03-08 Address PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2019-03-04 2024-02-24 Address PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-13 2024-02-24 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000332 2025-03-08 BIENNIAL STATEMENT 2025-03-08
240224000867 2024-02-24 BIENNIAL STATEMENT 2024-02-24
210222060220 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190304060039 2019-03-04 BIENNIAL STATEMENT 2019-02-01
170213010298 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7582258301 2021-01-28 0202 PPP 129 Greenwood Dr, Beacon, NY, 12508-2939
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2939
Project Congressional District NY-18
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6834.09
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State